Search icon

OLD DUTCH FOODS, INC.

Branch

Company Details

Entity Name: OLD DUTCH FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Nov 1993 (31 years ago)
Branch of: OLD DUTCH FOODS, INC., NEW YORK (Company Number 170136)
Date of dissolution: 30 Dec 2003 (21 years ago)
Last Event: DOMESTICATED
Event Date Filed: 30 Dec 2003 (21 years ago)
Document Number: F93000005319
FEI/EIN Number 160823534
Address: 5410 TYSON AVENUE W, TAMPA, FL, 33611-3200
Mail Address: PO BOX 13376, TAMPA, FL, 33681, US
Place of Formation: NEW YORK

Agent

Name Role Address
SMITH RANDALL W Agent 5410 W TYSON AVE, TAMPA, FL, 33611

President

Name Role Address
SMITH RANDALL W President 3016 COLONIAL RIDGE DRIVE, BRANDON, FL

Treasurer

Name Role Address
SMITH RANDALL W Treasurer 3016 COLONIAL RIDGE DRIVE, BRANDON, FL

Director

Name Role Address
SMITH RANDALL W Director 3016 COLONIAL RIDGE DRIVE, BRANDON, FL
SMITH DAVID Director 533 SUWANNEE CIRCLE, TAMPA, FL
SMITH SADIE W Director 4619 RIDGECLIFF DRIVE, BRANDON, FL, 33511

Vice President

Name Role Address
SMITH DAVID Vice President 533 SUWANNEE CIRCLE, TAMPA, FL

Secretary

Name Role Address
SMITH DAVID Secretary 533 SUWANNEE CIRCLE, TAMPA, FL
SMITH SADIE W Secretary 4619 RIDGECLIFF DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
DOMESTICATED 2003-12-30 No data P04000000487
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 5410 W TYSON AVE, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 1995-01-18 5410 TYSON AVENUE W, TAMPA, FL 33611-3200 No data

Documents

Name Date
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State